Background WavePink WaveYellow Wave

BONNIER BOOKS UK GROUP HOLDINGS LIMITED (01273558)

BONNIER BOOKS UK GROUP HOLDINGS LIMITED (01273558) is an active UK company. incorporated on 17 August 1976. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BONNIER BOOKS UK GROUP HOLDINGS LIMITED has been registered for 49 years. Current directors include BENTON, Sarah Carolyn, PERDONI, Jonathan Talbot, RUDELS, Karl Håkan and 1 others.

Company Number
01273558
Status
active
Type
ltd
Incorporated
17 August 1976
Age
49 years
Address
10 New Square, London, WC2A 3QG
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BENTON, Sarah Carolyn, PERDONI, Jonathan Talbot, RUDELS, Karl Håkan, ZETTERLUND, Jim Rickard
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONNIER BOOKS UK GROUP HOLDINGS LIMITED

BONNIER BOOKS UK GROUP HOLDINGS LIMITED is an active company incorporated on 17 August 1976 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BONNIER BOOKS UK GROUP HOLDINGS LIMITED was registered 49 years ago.(SIC: 58110)

Status

active

Active since 49 years ago

Company No

01273558

LTD Company

Age

49 Years

Incorporated 17 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BONNIER PUBLISHING LIMITED
From: 10 January 2005To: 2 July 2019
AUTUMN PUBLISHING LIMITED
From: 31 December 1976To: 10 January 2005
LYDIAPLAN LIMITED
From: 17 August 1976To: 31 December 1976
Contact
Address

10 New Square Lincoln's Inn London, WC2A 3QG,

Previous Addresses

West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England
From: 4 March 2021To: 16 June 2021
1.07 - 1.09 the Plaza 535 Kings Road Chelsea London SW10 0SZ United Kingdom
From: 22 January 2016To: 4 March 2021
Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT
From: 30 January 2014To: 22 January 2016
Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ Uk
From: 17 August 1976To: 30 January 2014
Timeline

29 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Aug 76
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 13
Director Left
May 14
Director Left
May 14
Funding Round
Jan 16
Director Joined
May 17
Funding Round
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Funding Round
Dec 18
Director Joined
Jan 19
Funding Round
Apr 19
Funding Round
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Dec 23
Director Left
Mar 25
Director Joined
Apr 25
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BENTON, Sarah Carolyn

Active
New Square, LondonWC2A 3QG
Born February 1982
Director
Appointed 09 Apr 2025

PERDONI, Jonathan Talbot

Active
New Square, LondonWC2A 3QG
Born July 1982
Director
Appointed 16 Jan 2019

RUDELS, Karl Håkan

Active
New Square, LondonWC2A 3QG
Born June 1974
Director
Appointed 26 Mar 2018

ZETTERLUND, Jim Rickard

Active
New Square, LondonWC2A 3QG
Born January 1984
Director
Appointed 10 May 2018

GOLDSMID, Ingrid Angela

Resigned
Coombe Cottage, ChichesterPO20 8LJ
Secretary
Appointed N/A
Resigned 17 Jan 2005

JOHNSON, Richard Marcus

Resigned
535 Kings Road, LondonSW10 0SZ
Secretary
Appointed 17 Jan 2005
Resigned 31 Oct 2016

CHARKIN, Richard Denis Paul

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born June 1949
Director
Appointed 01 Jul 2020
Resigned 28 Feb 2023

CURMAN, Maria

Resigned
Antuna, Upplands Vasby
Born October 1950
Director
Appointed 25 Feb 2002
Resigned 01 Apr 2012

EKLUND, Roger

Resigned
Ehrenstrahlsvagen 57, Bromma
Born January 1957
Director
Appointed 01 Jan 2001
Resigned 22 Jun 2006

EVARISTO, Gregory Martin

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born April 1958
Director
Appointed 10 Dec 2020
Resigned 28 Feb 2023

FREEMAN, Derek Keith

Resigned
The Plantation Village Road, BedfordMK43 8LL
Born June 1943
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2018

GOLDSMID, Campbell

Resigned
Coombe Cottage, West WitteringPO20 8LJ
Born May 1942
Director
Appointed N/A
Resigned 01 Nov 2006

GOLDSMID, Ingrid Angela

Resigned
Coombe Cottage, ChichesterPO20 8LJ
Born May 1944
Director
Appointed N/A
Resigned 17 Jan 2005

HERRIDGE, Michael Geoffrey

Resigned
30 Mill Close, ChichesterPO19 3JW
Born August 1950
Director
Appointed 01 May 2002
Resigned 19 Mar 2007

HIGGINS, Desmond

Resigned
37 Ranelagh Crescent, North AscotSL5 8LQ
Born September 1954
Director
Appointed 14 Feb 2005
Resigned 01 Apr 2009

JANSON, Magnus Eric

Resigned
New Square, LondonWC2A 3QG
Born September 1956
Director
Appointed 28 Apr 2017
Resigned 28 Mar 2025

JEDICKE, Hartmut

Resigned
Friedrichstrasse, Munich80801
Born July 1953
Director
Appointed 01 Apr 2012
Resigned 07 May 2014

JOHNSON, Richard Marcus

Resigned
535 Kings Road, LondonSW10 0SZ
Born February 1969
Director
Appointed 01 Oct 2009
Resigned 26 Feb 2018

KAUFMANN, Joachim Friedrich

Resigned
- 20, Hamburg22765
Born December 1972
Director
Appointed 14 Apr 2010
Resigned 07 May 2014

LARSSON, Torsten

Resigned
Solgardsvagen 3, Sollentuna
Born April 1951
Director
Appointed 29 Sept 2006
Resigned 19 Nov 2013

MARNEUR, Marie-Emilie

Resigned
535 Kings Road, LondonSW10 0SZ
Born October 1976
Director
Appointed 01 May 2020
Resigned 31 Oct 2020

MODIG, Jonas

Resigned
Alladinsvagen 4, Sweden
Born March 1943
Director
Appointed 12 Mar 1999
Resigned 02 Feb 2010

MOLANDER, Pentti

Resigned
Sagvagen 8, SwedenFOREIGN
Born July 1954
Director
Appointed 12 Mar 1999
Resigned 01 May 2003

ORNBORG, Bror

Resigned
Orrspelsvagen 34, SwedenFOREIGN
Born January 1954
Director
Appointed 12 Mar 1999
Resigned 01 Jan 2001

Persons with significant control

1

Sveavagen, Stockholm103 63

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Legacy
5 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Legacy
14 January 2012
MG01MG01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
24 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
353353
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
190190
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
30 December 2004
AUDAUD
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
8 August 2002
190190
Legacy
29 June 2002
287Change of Registered Office
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
363aAnnual Return
Legacy
11 July 2001
288cChange of Particulars
Legacy
11 July 2001
288cChange of Particulars
Legacy
11 July 2001
288cChange of Particulars
Legacy
11 July 2001
288cChange of Particulars
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Medium
20 June 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 April 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 1999
AUDAUD
Legacy
25 March 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
88(2)R88(2)R
Resolution
4 March 1999
RESOLUTIONSResolutions
Resolution
4 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1992
AAAnnual Accounts
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 August 1976
NEWINCIncorporation